RCS update : on 21/04/2026
4FRONT CAR SALES LIMITED
Active
•04366797
Address
4front Car Sales Limited Nursery Lane Warninglid RH17 5JS Haywards heath
Activity
Sale of used cars and light motor vehicles
Incorporation
05/02/2002
Legal information
4FRONT CAR SALES LIMITED
Number
04366797
Legal form
Private limited company
Legal situation
normal
Activity
4FRONT CAR SALES LIMITED
Code SIC
45112•Sale of used cars and light motor vehicles
Fields of activity
Sale of used cars and light motor vehicles
Officers and representatives
4FRONT CAR SALES LIMITED
5 officers and representatives
Quality: Director
In office since the : 08/07/2002
Nationality: British
Date of birth: 07/1963
Address: 262 Chislehurst Road BR5 1NT Pettswood
Former officers
Quality: Secretary
In office since the : 08/07/2002
Until: 10/01/2007
Nationality: British
Address: 225 Crofton Lane BR6 0BL Orpington
Quality: Secretary
In office since the : 10/01/2007
Until: 16/09/2010
Nationality: British
Address: 9 Treebourne Road TN16 3QW Biggin Hill
TEMPLE SECRETARIES LIMITED
Quality: Corporate-nominee-secretary
In office since the : 05/02/2002
Until: 08/07/2002
Address: 788-790 Finchley Road NW11 7TJ London
COMPANY DIRECTORS LIMITED
Quality: Corporate-nominee-director
In office since the : 05/02/2002
Until: 08/07/2002
Address: 788-790 Finchley Road NW11 7TJ London
Ultimate beneficial owners
4FRONT CAR SALES LIMITED
Gary Brown
Percentage of shares: From 75% to 100%
Nationality: British
Address: 262 Chislehurst Road Petts Wood BR5 1NT Orpington
Filling history
4FRONT CAR SALES LIMITED
44 documents
Confirmation statement made on 30 January 2025 with no updates
Confirmation statement made on 30 January 2025 with no updates
18/02/2025
Registered office address changed from C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ England to 4Front Car Sales Limited Nursery Lane Warninglid Haywards Heath RH17 5JS on 25 March 2024
Registered office address changed from C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ England to 4Front Car Sales Limited Nursery Lane Warninglid Haywards Heath RH17 5JS on 25 March 2024
25/03/2024
Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 20 March 2024
Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 20 March 2024
20/03/2024
Confirmation statement made on 30 January 2024 with no updates
Confirmation statement made on 30 January 2024 with no updates
05/02/2024
Confirmation statement made on 30 January 2023 with no updates
Confirmation statement made on 30 January 2023 with no updates
10/02/2023
Confirmation statement made on 30 January 2022 with no updates
Confirmation statement made on 30 January 2022 with no updates
25/02/2022
Confirmation statement made on 30 January 2021 with no updates
Confirmation statement made on 30 January 2021 with no updates
11/03/2021
Confirmation statement made on 30 January 2020 with no updates
Confirmation statement made on 30 January 2020 with no updates
11/02/2020
Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019
Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019
02/04/2019
Confirmation statement made on 30 January 2019 with no updates
Confirmation statement made on 30 January 2019 with no updates
30/01/2019
Confirmation statement made on 30 January 2018 with no updates
Confirmation statement made on 30 January 2018 with no updates
05/02/2018
Confirmation statement made on 1 February 2017 with updates
Confirmation statement made on 1 February 2017 with updates
01/02/2017
Annual return made up to 5 February 2016 with full list of shareholders - Statement of capital on 17 March 2016
Annual return made up to 5 February 2016 with full list of shareholders - Statement of capital on 17 March 2016
17/03/2016
Annual return made up to 5 February 2015 with full list of shareholders - Statement of capital on 6 March 2015
Annual return made up to 5 February 2015 with full list of shareholders - Statement of capital on 6 March 2015
06/03/2015
Annual return made up to 5 February 2014 with full list of shareholders - Statement of capital on 12 February 2014
Annual return made up to 5 February 2014 with full list of shareholders - Statement of capital on 12 February 2014
12/02/2014
Annual return made up to 5 February 2013 with full list of shareholders
Annual return made up to 5 February 2013 with full list of shareholders
05/02/2013
Annual return made up to 5 February 2012 with full list of shareholders
Annual return made up to 5 February 2012 with full list of shareholders
05/03/2012
Annual return made up to 5 February 2011 with full list of shareholders
Annual return made up to 5 February 2011 with full list of shareholders
11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21/02/2011
Termination of appointment of Mark Brown as a secretary
Termination of appointment of Mark Brown as a secretary
16/09/2010
Annual return made up to 5 February 2010 with full list of shareholders
Annual return made up to 5 February 2010 with full list of shareholders
08/02/2010
Director's details changed for Gary Douglas Brown on 1 October 2009
Director's details changed for Gary Douglas Brown on 1 October 2009
08/02/2010
Return made up to 05/02/09; full list of members
Return made up to 05/02/09; full list of members
20/03/2009
Registered office changed on 14/01/2009 from, 2 st georges mews, 44 westminster bridge road, london, SE1 7JB
Registered office changed on 14/01/2009 from, 2 st georges mews, 44 westminster bridge road, london, SE1 7JB
14/01/2009
Registered office changed on 13/01/2009 from, c/o pearlman rose, 48A-49A aldgate high street, london, EC3N 1AL
Registered office changed on 13/01/2009 from, c/o pearlman rose, 48A-49A aldgate high street, london, EC3N 1AL
13/01/2009
Return made up to 05/02/08; full list of members
Return made up to 05/02/08; full list of members
14/02/2008
New secretary appointed
New secretary appointed
20/06/2007
Secretary resigned
Secretary resigned
20/06/2007
Return made up to 05/02/07; full list of members
Return made up to 05/02/07; full list of members
23/02/2007
Return made up to 05/02/06; full list of members
Return made up to 05/02/06; full list of members
27/01/2006
Return made up to 05/02/05; full list of members
Return made up to 05/02/05; full list of members
14/02/2005
Return made up to 05/02/04; full list of members
Return made up to 05/02/04; full list of members
10/02/2004
Accounting reference date extended from 28/02/03 to 30/04/03
Accounting reference date extended from 28/02/03 to 30/04/03
10/11/2003
Particulars of mortgage/charge
Particulars of mortgage/charge
18/06/2003
Return made up to 05/02/03; full list of members - legacy
Return made up to 05/02/03; full list of members - legacy
19/03/2003
Registered office changed on 21/02/03 from: 8 lonsdale gardens, tunbridge wells, kent TN1 1NU
Registered office changed on 21/02/03 from: 8 lonsdale gardens, tunbridge wells, kent TN1 1NU
21/02/2003
Secretary resigned
Secretary resigned
25/09/2002
Director resigned
Director resigned
25/09/2002
New secretary appointed
New secretary appointed
25/09/2002
New director appointed
New director appointed
25/09/2002
Memorandum and Articles of Association
Memorandum and Articles of Association
18/07/2002
Certificate of change of name
Certificate of change of name
16/07/2002
Registered office changed on 16/07/02 from: 788-790 finchley road, london, NW11 7TJ
Registered office changed on 16/07/02 from: 788-790 finchley road, london, NW11 7TJ
16/07/2002
Incorporation
Incorporation
05/02/2002
Annual accounts
4FRONT CAR SALES LIMITED
24 documents
Accounts for a medium company made up to 30 April 2025
30/01/2026
Full accounts made up to 30 April 2024
31/01/2025
Full accounts made up to 30 April 2023
30/01/2024
Full accounts made up to 30 April 2022
12/01/2023
Total exemption full accounts made up to 30 April 2021
27/01/2022
Total exemption full accounts made up to 30 April 2020
30/04/2021
Accounts for a small company made up to 30 April 2019
23/01/2020
Accounts for a small company made up to 30 April 2018
10/01/2019
Accounts for a small company made up to 30 April 2017
18/01/2018
Accounts for a small company made up to 30 April 2016
29/06/2016
Accounts for a small company made up to 30 April 2015
27/01/2016
Accounts for a small company made up to 30 April 2014
28/01/2015
Accounts for a small company made up to 30 April 2013
27/09/2013
Accounts for a small company made up to 30 April 2012
31/01/2013
Accounts for a small company made up to 30 April 2011
30/01/2012
Accounts for a small company made up to 30 April 2010
16/07/2010
Accounts for a small company made up to 30 April 2009
26/06/2009
Accounts for a small company made up to 30 April 2008
03/03/2009
Accounts for a small company made up to 30 April 2007
29/01/2008
Accounts for a small company made up to 30 April 2006
28/04/2007
Accounts for a small company made up to 30 April 2005
08/03/2006
Amended accounts made up to 30 April 2005
22/05/2006
Accounts for a small company made up to 30 April 2004
20/04/2005
Accounts for a small company made up to 30 April 2003
30/12/2003
Contact informations
4FRONT CAR SALES LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
4front Car Sales Limited Nursery Lane Warninglid RH17 5JS Haywards heath